Skip to main content

Box 5

 Container

Contains 53 Results:

1-CA-2875; Frank Amodio & Sons, 1959

 File — Box: 5, Folder: 38
Scope and Contents

New Britain, Connecticut

Dates: 1959

1-CA-2856; Solar Chemical Corporation, 1959

 File — Box: 5, Folder: 42
Scope and Contents

Leominster, Massachusetts

Dates: 1959

1-CA-2775; General Expressways Inc., 1959

 File — Box: 5, Folder: 45
Scope and Contents

Shrewsbury, Massachusetts

Dates: 1959

1-CA-2750; New England Container Co., 1959

 File — Box: 5, Folder: 46
Scope and Contents

Chicopee, Massachusetts

Dates: 1959